Orange County NC Website
31 <br /> 1 <br /> 2 A motion was made by Commissioner Greene, seconded by Commissioner Price to <br /> 3 approve changes to the Long-Term Housing Affordability Policy as it relates to reporting <br /> 4 requirements for projects financed with HOME or other federal funds in order to bring about <br /> 5 consistency with federal regulations and to incorporate those changes, if approved, into the <br /> 6 FY2019-20 HOME Annual Action Plan and all future Annual Action Plans. <br /> 7 <br /> 8 VOTE: UNANIMOUS <br /> 9 <br /> 10 a. Minutes <br /> 11 The Board approved the minutes from May 21, 23 and 30, 2019 as submitted by the Clerk to the <br /> 12 Board. <br /> 13 b. Motor Vehicle Property Tax Releases/Refunds <br /> 14 The Board adopted of a resolution, incorporated by reference, to release motor vehicle property <br /> 15 tax values for three taxpayers with a total of three bills that will result in a reduction of revenue in <br /> 16 accordance with the NCGS. <br /> 17 c. Fiscal Year 2018-19 Budget Amendment#11 <br /> 18 The Board approved budget, grant, and capital project ordinance amendments for fiscal year <br /> 19 2018-19 for Department on Aging; Arts Commission; Orange County Schools Capital Projects; <br /> 20 Health Department; Sheriff's office; Orange County Public Transportation; Emergency <br /> 21 Telephone System Fund; and Housing and Community Development. <br /> 22 d. Application for North Carolina Education Lottery Proceeds for Orange County <br /> 23 Schools (OCS) and Contingent Approval of Budget Amendment#11-A Related to OCS <br /> 24 Capital Project Ordinances <br /> 25 The Board approved an application to the North Carolina Department of Public Instruction <br /> 26 (NCDPI) to release proceeds from the NC Education Lottery account related to FY 2018-19 debt <br /> 27 service payments for Orange County Schools (OCS), and to approve Budget Amendment#11-A <br /> 28 (amended School Capital Project Ordinances), contingent on the NCDPI's approval of the <br /> 29 application and authorize the Chair to sign. <br /> 30 e. Application for North Carolina Education Lottery Proceeds for Chapel Hill — Carrboro <br /> 31 City Schools (CHCCS) and Contingent Approval of Budget Amendment#11-13 Related <br /> 32 to CHCCS Capital Project Ordinances <br /> 33 The Board approved an application to the North Carolina Department of Public Instruction <br /> 34 (NCDPI) to release proceeds from the NC Education Lottery account related to FY 2018-19 debt <br /> 35 service payments for Chapel Hill — Carrboro City Schools (CHCCS), and to approve Budget <br /> 36 Amendment#11-B (amended School Capital Project Ordinances), contingent on the NCDPI's <br /> 37 approval of the application and authorize the Chair to sign. <br /> 38 f. Audit Contract Renewal with Mauldin &Jenkins, LLC <br /> 39 The Board voted to exercise the first of three one-year renewal options for Mauldin & Jenkins to <br /> 40 perform audit services for Orange County pursuant to Request for Proposals (RFP) 5215 of the <br /> 41 original audit contract approved by Board of County Commissioners on March 22, 2016; and <br /> 42 authorize the requisite County signatures as required by the North Carolina Local Government <br /> 43 Commission. <br /> 44 g. JCPC Certification for FY 2019-2020 <br /> 45 The Board approved the Orange County Juvenile Crime Prevention Council (JCPC) Certification <br /> 46 for FY 2019-2020 and authorized the Chair to sign. <br /> 47 h. Appointment of Interim Tax Collector <br /> 48 The Board approved a resolution, incorporated by reference, appointing Nancy Taylor Freeman <br /> 49 as Interim Orange County Tax Collector, effective July 1, 2019. <br /> 50 L Resolution Adjusting the Salaries of the Sheriff and Register of Deeds <br />